WISPROLE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 01283401
Status Active
Incorporation Date 26 October 1976
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WISPROLE INVESTMENTS LIMITED are www.wisproleinvestments.co.uk, and www.wisprole-investments.co.uk. The predicted number of employees is 120 to 130. The company’s age is forty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wisprole Investments Limited is a Private Limited Company. The company registration number is 01283401. Wisprole Investments Limited has been working since 26 October 1976. The present status of the company is Active. The registered address of Wisprole Investments Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £3336.1k. It is £-730.13k against last year. The cash in hand is £335.5k. It is £-69.14k against last year. And the total assets are £3616.41k, which is £-845.26k against last year. HOFBAUER, Hanna is a Secretary of the company. HOFBAUER, Hanna is a Director of the company. HOFBAUER, Ronald Sigmund is a Director of the company. Director HANNAH, David has been resigned. Director REYNOLDS, Kim has been resigned. The company operates in "Development of building projects".


wisprole investments Key Finiance

LIABILITIES £3336.1k
-18%
CASH £335.5k
-18%
TOTAL ASSETS £3616.41k
-19%
All Financial Figures

Current Directors

Secretary

Director
HOFBAUER, Hanna

76 years old

Director

Resigned Directors

Director
HANNAH, David
Resigned: 18 February 2015
Appointed Date: 25 August 2010
62 years old

Director
REYNOLDS, Kim
Resigned: 18 February 2015
Appointed Date: 25 August 2010
64 years old

Persons With Significant Control

Mrs Hanna Hofbauer
Notified on: 16 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Sigmund Hofbauer
Notified on: 16 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WISPROLE INVESTMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 131 more events
29 Apr 1987
Particulars of mortgage/charge

16 Jan 1987
Accounting reference date shortened from 31/12 to 31/07

01 Oct 1986
Full accounts made up to 31 December 1985

08 Sep 1986
Return made up to 30/06/86; full list of members

16 Mar 1978
Memorandum and Articles of Association

WISPROLE INVESTMENTS LIMITED Charges

27 February 2015
Charge code 0128 3401 0046
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 62 high street deal kent title no K649229. 2-6 magdalene…
27 February 2015
Charge code 0128 3401 0045
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 62 high street deal kent title no K649229. 2-6 magdalene…
9 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H 19 high street horley surrey.
13 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 17 high street, horley, surrey.
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H land k/a 33 high street walton on thames surrey.
22 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H land k/a 47 high street bromley t/no SGL32972.
23 September 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a 43 high street, whistable t/no K408625.
17 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: The f/h land k/a 62 high street, deal.
22 July 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Two pieces of land on the north side of gladstone road…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 1-8 the parade high st staplehurst kent…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property being 161,163,165,167 & 169 high street 1,3,5…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property being 2, 4 and 6 magdalene street glastonbury…
3 September 1999
Legal charge
Delivered: 13 September 1999
Status: Satisfied on 11 February 2009
Persons entitled: Barclays Bank PLC
Description: 2-6 magdalene st,glastonbury,somerset.
28 August 1996
Legal charge
Delivered: 4 September 1996
Status: Satisfied on 12 February 2015
Persons entitled: Barclays Bank PLC
Description: 12 beresford square woolwich L.B. of greenwich t/n-388617.
11 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 12 February 2015
Persons entitled: Barclays Bank PLC
Description: 161, 163, 165, 167 and 169 high street and 1, 3, 5 and 7…
15 March 1993
Legal charge
Delivered: 20 March 1993
Status: Satisfied on 12 February 2015
Persons entitled: Leasehold and Reversionary Estates Limited
Description: L/H property k/a 46 gloucester place and 20/21 rodmarton…
26 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 12 February 2015
Persons entitled: City Merchants Bank Limited
Description: (A) l/h property 161/169 high street and 1/7 (odd nos)…
20 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 12 February 2015
Persons entitled: Midland Bank PLC
Description: 120, 122 & 128 streatham hill, london SW2.
22 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 31, william st., & 129, high st., Herne…
8 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 31 william street and 129 high street…
26 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat and cellar area of the building situate…
10 September 1987
Legal charge
Delivered: 12 September 1987
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H 462 becontree avenue dagenham essex t/n egl 121886 and…
23 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied on 12 February 2015
Persons entitled: Barclays Bank PLC
Description: 19 rodmarton street, london borough of city of westminster.
27 April 1987
Legal charge
Delivered: 3 May 1987
Status: Satisfied on 12 February 2015
Persons entitled: Barclays Bank PLC
Description: 34 market place swaffham, norfolk.
10 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 12 February 2015
Persons entitled: Royal Bank of Scotland.
Description: 43/45 gower street, london W1 more particularly described…
26 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 6 August 1987
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H 46, priory road, horingey, l/b of haingey.
26 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 6 August 1987
Persons entitled: Crdit Lyonnais Bank Nederland N.V.
Description: F/H 42, priory road hornsey l/b of horingey. The proceeds…
26 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 6 August 1987
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H 44, priory road, hornsey, l/b of haringey. The proceeds…
10 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: Hall cottages, 45 the street, aldermaston together with the…
10 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: 7 grosvenor terrace, hemel hempstead hertfordshire together…
19 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 6 August 1987
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land & buildings known as 192 and 194 clapham high street…
8 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings road works being on the west side of…
22 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied on 6 August 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 58 lateward road brentford london borough of hounslow…
21 July 1983
Legal charge
Delivered: 25 July 1983
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 30, coppetts road, london N10 title no: mx 231215…
20 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land at corner of lees road & dixon road, kirkby…
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 56 warrington road warrington, cheshire.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 196 marsland road sale, greater mancchester.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: L/H 722 bolton road pendelbury, greater manchester.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: L/H 45 hanshall avenue warrington cheshire.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 72 marsland road sale, greater manchester.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 99 runcorn road barnton northwich cheshire.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 55 lydyett lane barnton northwich cheshire.
7 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 August 1987
Persons entitled: Barclays Bank PLC
Description: F/H 698 queens drive knotty ash liverpool merseyside.
20 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 6 August 1987
Persons entitled: P S Refsen & Co. LTD
Description: L/Hold land & buildings hawthorn rd warks being on the west…
26 August 1980
Equitable charge by deposit of deeds
Delivered: 26 August 1980
Status: Satisfied on 6 August 1987
Persons entitled: M & F Feuchwanger
Description: All that l/h property known as hawthorn works & litchfield…
14 February 1980
Legal charge
Delivered: 14 February 1980
Status: Satisfied on 6 August 1987
Persons entitled: M & F Feuchtwanger Continuation Limited.
Description: 37 ennismore avenue chiswick title no. Mx 166016.